Back to search

Spinaclean Ltd

04506121

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

Unit 33 Cornwell Business Park, Salthouse Road, Northampton, NN4 7EX
Incorporated 08/08/2002

Previously known as

Compass Products Limited · until 26/04/2005

Compliance

Last accounts

31/12/2025

small

Next accounts due

30/09/2027

On track

Confirmation statement

Last: 25/09/2025

Due 09/10/2026

On track

Industry

46520
Wholesale of electronic and telecommunications equipment and parts
47430
Retail sale of audio and video equipment in specialised stores

Officers

Andrew David Whiting

director · Since 08/08/2002

English · England · Age 64

Martin Roland Linder

director · Since 01/04/2021

Swedish · Sweden · Age 54

Lorna Kathleen Mendelsohn

director · Since 01/04/2021

British · United Kingdom · Age 46

Katherine Louise Hill

director · Since 23/04/2025

British · United Kingdom · Age 46

Former

Company Directors Limited

corporate nominee director · Resigned 08/08/2002

Temple Secretaries Limited

corporate nominee secretary · Resigned 08/08/2002

Anthony Stephen Porter

director · Resigned 04/01/2005

Michael Statham

director · Resigned 04/01/2005

Michael Statham

secretary · Resigned 04/01/2005

Paul Crosbie

director · Resigned 19/10/2017

Paul Crosbie

director · Resigned 01/11/2019

Caroline Whiting

secretary · Resigned 01/04/2021

Joanne Christine Nice

director · Resigned 01/04/2021

Caroline Jane Whiting

director · Resigned 01/04/2021

Oakwood Corporate Secretary Limited

corporate secretary · Resigned 31/03/2026

Mark Andrew Nice

director · Resigned 07/04/2026

Persons with Significant Control

Lifco Ab

75–100% shares
75–100% votes
Appoint directors

1, 745 85, Verkmästaregatan, Enköping

Reg: 556465-3185 · Bolagsverket · Aktiebolag

Notified 01/04/2021

Former PSCs

Mr Mark Andrew Nice

Ceased 01/04/2021

Mr Paul David Crosbie

Ceased 19/10/2017

Mr Andrew Whiting

Ceased 17/03/2020

Mr Paul Crosbie

Ceased 10/10/2019

Mr Andrew David Whiting

Ceased 01/04/2021

Mr Caroline Jane Whiting

Ceased 01/04/2021

Change History

officer appointedHILL, Katherine Louise
2026-05-05
officer appointedLINDER, Martin Roland
2026-05-05
officer appointedMENDELSOHN, Lorna Kathleen
2026-05-05
officer appointedWHITING, Andrew David
2026-05-05
statusactive
2026-05-05

Active

postcodeNN4 7EX
2026-05-05

WA14 2DT

typeltd
2026-05-05

Private Limited Company

address line1Unit 33 Cornwell Business Park
2026-05-05

3RD FLOOR

post townNorthampton
2026-05-05

ALTRINCHAM

CompanyRankvs 230+ SIC 46520 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 19.42× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

and in accordance with Financial Reporting Standard 102 section 1A Small Entities "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006. 2.2. Going Concern Disclosure The directors have identified material uncertainties related to events or conditions that may cast significant doubt about the company's ability to continue as a going concern

Key FinancialsYear ending 31/12/2025

Net Worth

£8.5M

Balance sheet strength

Cash

£6.8M

Cash in the bank

Net Current Assets

£8.4M

Working capital

Current Assets

£8.9M

Current Liabilities

£456k

Fixed Assets

£99k

Debtors

£1.1M

28avg. employees

Balance Sheet

Intangible assets£12k
Assets less current liabilities£8.5M
Signed by Mrs K L Hill 19 March 2026Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
202519.42+£0
202519.42+£0
202519.42+£804k
202414.17

Derived from filed accounts. Not audited figures.

Filing History100 filings

MA

memorandum articles

24/04/202628 pages · PDF
RESOLUTIONS

resolution

24/04/20261 page · PDF
SH08

capital name of class of shares

24/04/20262 pages · PDF
SH10

capital variation of rights attached to shares

24/04/20262 pages · PDF
Director resigned

termination director company with name termination date

08/04/20261 page · PDF
Address changed

change registered office address company with date old address new address

07/04/20261 page · PDF
Director details changed

change person director company with change date

07/04/20262 pages · PDF
Director details changed

change person director company with change date

07/04/20262 pages · PDF
TM02

termination secretary company with name termination date

31/03/20261 page · PDF
Accounts filed

accounts with accounts type small

26/03/20269 pages · PDF
Confirmation statement

confirmation statement with no updates

08/10/20253 pages · PDF
Director appointed

appoint person director company with name date

28/04/20252 pages · PDF
Accounts filed

accounts with accounts type small

27/03/202510 pages · PDF
Confirmation statement

confirmation statement with no updates

08/10/20243 pages · PDF
Accounts filed

accounts with accounts type small

22/03/202413 pages · PDF
Director details changed

change person director company with change date

19/12/20232 pages · PDF
RP04AP01

second filing of director appointment with name

07/12/20233 pages · PDF
RP04AP01

second filing of director appointment with name

24/10/20233 pages · PDF
Confirmation statement

confirmation statement with no updates

27/09/20233 pages · PDF
Accounts filed

accounts with accounts type small

21/03/202314 pages · PDF
RP04AP01

second filing of director appointment with name

20/03/20233 pages · PDF
Director details changed

change person director company with change date

07/10/20222 pages · PDF
Confirmation statement

confirmation statement with no updates

05/10/20223 pages · PDF
Accounts filed

accounts with accounts type small

29/03/202216 pages · PDF
Confirmation statement

confirmation statement with updates

20/10/20216 pages · PDF
SH02

capital alter shares subdivision

14/05/20216 pages · PDF
SH10

capital variation of rights attached to shares

30/04/20213 pages · PDF
SH10

capital variation of rights attached to shares

30/04/20213 pages · PDF
SH08

capital name of class of shares

30/04/20212 pages · PDF
SH08

capital name of class of shares

30/04/20212 pages · PDF
CC04

statement of companys objects

26/04/20212 pages · PDF
MA

memorandum articles

26/04/202128 pages · PDF
RESOLUTIONS

resolution

26/04/20211 page · PDF
PSC07

cessation of a person with significant control

20/04/20211 page · PDF
PSC02

notification of a person with significant control

20/04/20212 pages · PDF
PSC07

cessation of a person with significant control

20/04/20211 page · PDF
PSC07

cessation of a person with significant control

20/04/20211 page · PDF
Accounts date changed

change account reference date company current extended

14/04/20211 page · PDF
Address changed

change registered office address company with date old address new address

14/04/20211 page · PDF
Address changed

change registered office address company with date old address new address

14/04/20211 page · PDF
AP04

appoint corporate secretary company with name date

14/04/20212 pages · PDF
Director appointed

appoint person director company with name date

14/04/20212 pages · PDF
Director appointed

appoint person director company with name date

14/04/20212 pages · PDF
Director resigned

termination director company with name termination date

14/04/20211 page · PDF
Director resigned

termination director company with name termination date

14/04/20211 page · PDF
TM02

termination secretary company with name termination date

14/04/20211 page · PDF
Director details changed

change person director company with change date

08/04/20212 pages · PDF
PSC changed

change to a person with significant control

08/04/20212 pages · PDF
Director details changed

change person director company with change date

08/04/20212 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/03/202116 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

12/03/20213 pages · PDF
Shares cancelled

capital cancellation shares

11/03/20214 pages · PDF
Share buyback

capital return purchase own shares

11/03/20213 pages · PDF
PSC changed

change to a person with significant control

27/01/20212 pages · PDF
PSC notified

notification of a person with significant control

26/01/20212 pages · PDF
PSC notified

notification of a person with significant control

25/01/20212 pages · PDF
PSC07

cessation of a person with significant control

25/01/20211 page · PDF
Share buyback

capital return purchase own shares

09/11/20203 pages · PDF
Confirmation statement

confirmation statement with updates

29/09/20205 pages · PDF
PSC07

cessation of a person with significant control

25/09/20201 page · PDF
Director details changed

change person director company with change date

18/08/20202 pages · PDF
Director details changed

change person director company with change date

18/08/20202 pages · PDF
PSC changed

change to a person with significant control

18/08/20202 pages · PDF
Accounts filed

accounts with accounts type total exemption full

14/05/202013 pages · PDF
Director details changed

change person director company with change date

07/01/20202 pages · PDF
PSC changed

change to a person with significant control

07/01/20202 pages · PDF
PSC changed

change to a person with significant control

06/01/20202 pages · PDF
PSC changed

change to a person with significant control

06/01/20202 pages · PDF
Director details changed

change person director company with change date

20/12/20192 pages · PDF
CH03

change person secretary company with change date

20/12/20191 page · PDF
Director appointed

appoint person director company with name date

04/12/20192 pages · PDF
Director appointed

appoint person director company with name date

03/12/20192 pages · PDF
Director resigned

termination director company with name termination date

03/12/20191 page · PDF
Confirmation statement

confirmation statement with no updates

13/09/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/04/20199 pages · PDF
Confirmation statement

confirmation statement with updates

08/09/20185 pages · PDF
Accounts filed

accounts with accounts type total exemption full

24/04/20189 pages · PDF
MR04

mortgage satisfy charge full

15/11/20171 page · PDF
PSC notified

notification of a person with significant control

19/10/20172 pages · PDF
Director appointed

appoint person director company with name date

19/10/20172 pages · PDF
PSC07

cessation of a person with significant control

19/10/20171 page · PDF
Director resigned

termination director company with name termination date

19/10/20171 page · PDF
Confirmation statement

confirmation statement with no updates

19/10/20173 pages · PDF
Accounts filed

accounts with accounts type total exemption full

24/05/20179 pages · PDF
Address changed

change registered office address company with date old address new address

18/12/20161 page · PDF
Confirmation statement

confirmation statement with updates

09/09/20167 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

21/07/201642 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/06/20168 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/10/20157 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/09/20157 pages · PDF
Director details changed

change person director company with change date

08/09/20152 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/02/20158 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/09/20147 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/03/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/10/20137 pages · PDF
Director appointed

appoint person director company with name

27/09/20132 pages · PDF
Director appointed

appoint person director company with name

27/09/20132 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/04/20137 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/10/20124 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/01/20126 pages · PDF